Displaying 576 - 600 of 39244 records

Blooming Grove Township Records

Petition of Cartway. Number of sheets: 2

Blooming Grove Township Records

Rejected Road Petition. Number of sheets: 2

Blooming Grove Township Records

Petitions to Alter Roads. Number of sheets: 7

Blooming Grove Township Records

Road Petition Approved. Number of sheets: 1

Blooming Grove Township Records

Road Laid Out notice. Number of sheets: 1

Blooming Grove Township Records

Notice for Cartway. Number of boxes: 3 Number of sheets: 3

Blooming Grove Township Records

Petition for Altering Road. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Petition for Cartway. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Refused Road Petition. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Palmer Co-operative Dairy Association Financial Report. Number of boxes: 3 Number of sheets: 4

Blooming Grove Township Records

Return of Election or Register of Electors. Number of boxes: 3 Number of sheets: 4

Blooming Grove Township Records

Minutes of the Proceedings of the Annual Town Meeting. Number of boxes: 3 Number of sheets: 5

Blooming Grove Township Records

Sales letter from C. W. Babcock Co., Kasota Stone Quarries, to the Blooming Grove Township Clerk. Number of boxes: 3 Number of sheets: 2

Blooming Grove Township Records

Petition of Ed McDermott, refused. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Notice of Hearing. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Award of Damages. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Supervisor's Notice. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Auditor's Notice to Supervisors. Number of boxes: 3 Number of sheets: 2

Blooming Grove Township Records

Assessment of Damages. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Annual Report of the Board of Auditors, Wilkowske Agreement, Reinhardt Agreement (2 pp), Cartway Survey by Orson Smith, Release of Damages, Minutes of the Proceedings of the Annual Meeting, and an envelope. Number of boxes: 3 Number of sheets: 8

Blooming Grove Township Records

1936 documents: Annual Town Meeting Minutes, Poll and Tally List, Annual Statement of the Treasurer, Annual Report of the Board of Audit, Official Oath, Transportation of Corpse Request and Permit for Burial regarding Lars Brunberg, Relief Work Endorsement, Hartford Insurance Policy and First Report of Injury form. Number of boxes: 3 Number of sheets: 12

Blooming Grove Township Records

1934 and 1935 documents: 4 Official Oaths, Annual Reports of the Board of Audit, Annual Statement of the Treasurer, Annual Town Meeting Minutes, Poll and Tally List, 2 envelopes, a letter (Conway to Fretham) and an insurance policy (4pp). Number of boxes: 3 Number of sheets: 20

Blooming Grove Township Records

1910, 1911, and 1912 documents: Polly and Tally Lists, Annual Town Meeting Minutes, Annual Reports of the Board of Auditors, Annual Statements of the Treasurer, 3 Official Oaths, Warrant Appts, Official Bond, Supervisor's Assessment and letter of hire, envelope. Number of boxes: 3 Number of sheets: 21

Blooming Grove Township Records

1924 documents: Receipt, 2 Acceptance Forms, Annual Town Meeting Notice, 2 Warrants of Appointment, 3 Official Oaths, Official Bond, Wolf Bounty, a Road Petition, Poll and Tally List, Minutes of the Proceedings, Annual Statement of the Treasurer, and Annual Report of the Board of Auditors. Number of boxes: 3 Number of sheets: 16

Blooming Grove Township Records

1909 documents: Warrant of Appointment, 3 Official Oaths, Official Bond, Poll and Tally List, Minutes of the Proceedings, Annual Report of the Board of Auditors, Annual Statement of the Treasurer. Number of boxes: 3 Number of sheets: 10